Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Geneva Holdings LTD, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2018)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-08-31
Total assets£1 0%

GENEVA HOLDINGS LIMITED

Details

Company type Private Limited Company, Active
Company Number 10307173
Record last updated Friday, September 9, 2016 8:42:24 AM UTC
Official Address Crofters Nursery Road Walton On The Hill Tadworth Surrey United Kingdom Kt207tz And, Tadworth And Walton
There are 5 companies registered at this street
Postal Code KT207TZ
Sector Activities of sport clubs

Charts

Visits

GENEVA HOLDINGS LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Aug 2, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Significant Influence Or Control
Registry Oct 17, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 17, 2012 Resignation of 3 people: one Secretary (a woman) and one Director (a man) Resignation of 3 people: one Secretary (a woman) and one Director (a man)
Registry Oct 17, 2012 Resignation of one Director Resignation of one Director
Registry Oct 17, 2012 Resignation of one Director 6423... Resignation of one Director 6423...
Registry Oct 17, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 26, 2012 Change of registered office address Change of registered office address
Registry Sep 24, 2012 Statement of company's affairs Statement of company's affairs
Registry Sep 24, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 24, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 7, 2012 Statement of satisfaction in full or in part of mortgage or charge 6423... Statement of satisfaction in full or in part of mortgage or charge 6423...
Registry May 28, 2012 Annual return Annual return
Registry Oct 28, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Oct 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 28, 2011 Appointment of a man as Director 6423... Appointment of a man as Director 6423...
Registry Oct 28, 2011 Resignation of one Director Resignation of one Director
Registry Oct 28, 2011 Resignation of one Director 6423... Resignation of one Director 6423...
Registry Oct 27, 2011 Resignation of 2 people: one Director (a man) and one Financier Resignation of 2 people: one Director (a man) and one Financier
Registry Jul 27, 2011 Resignation of one Director Resignation of one Director
Registry Jun 1, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 17, 2011 Resignation of one Director Resignation of one Director
Registry Mar 17, 2011 Resignation of one Director 6423... Resignation of one Director 6423...
Registry Mar 15, 2011 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 17, 2010 Annual return Annual return
Financials Apr 6, 2010 Annual accounts Annual accounts
Registry Jan 26, 2010 Annual return Annual return
Registry Jan 25, 2010 Change of particulars for director Change of particulars for director
Registry Jan 25, 2010 Change of particulars for director 6423... Change of particulars for director 6423...
Registry Jan 25, 2010 Change of particulars for director Change of particulars for director
Financials Nov 18, 2009 Annual accounts Annual accounts
Registry Nov 5, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 13, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 13, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 13, 2009 Appointment of a man as Director 6423... Appointment of a man as Director 6423...
Registry Oct 13, 2009 Resignation of one Director Resignation of one Director
Registry Oct 13, 2009 Resignation of one Director 6423... Resignation of one Director 6423...
Registry Oct 1, 2009 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Sep 23, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 23, 2009 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry Sep 13, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 27, 2009 Resignation of a director Resignation of a director
Registry Mar 23, 2009 Resignation of one Business Manager and one Director (a man) Resignation of one Business Manager and one Director (a man)
Registry Mar 23, 2009 Appointment of a man as Director and Financier Appointment of a man as Director and Financier
Registry Jan 27, 2009 Annual return Annual return
Registry Dec 4, 2008 Annual return 6423... Annual return 6423...
Registry Dec 4, 2008 Change of accounting reference date Change of accounting reference date
Registry Jun 21, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 9, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 15, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 2008 Resignation of a director Resignation of a director
Registry Mar 12, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 28, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jan 23, 2008 Appointment of a director Appointment of a director
Registry Jan 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 6423... Return of allotment of shares issued for cash or by way of capitalisation of reserves 6423...
Registry Jan 17, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 17, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 17, 2008 Resignation of a director Resignation of a director
Registry Jan 17, 2008 Resignation of a director 6423... Resignation of a director 6423...
Registry Jan 17, 2008 Appointment of a director Appointment of a director
Registry Jan 17, 2008 Appointment of a director 6423... Appointment of a director 6423...
Registry Jan 17, 2008 Appointment of a director Appointment of a director
Registry Jan 17, 2008 Appointment of a director 6423... Appointment of a director 6423...
Registry Jan 17, 2008 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jan 17, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 17, 2008 Varying share rights and names Varying share rights and names
Registry Jan 17, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 8, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 8, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 21, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Dec 20, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Nov 9, 2007 Three appointments: 3 companies Three appointments: 3 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)